Search icon

CENTER STAR CONSTRUCTION, INC.

Headquarter

Company Details

Name: CENTER STAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1987 (38 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1195025
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 53 EBERLE ROAD, LATHAM, NY, United States, 12210

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENTER STAR CONSTRUCTION, INC., FLORIDA P29422 FLORIDA
Headquarter of CENTER STAR CONSTRUCTION, INC., CONNECTICUT 0259564 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EBERLE ROAD, LATHAM, NY, United States, 12210

Filings

Filing Number Date Filed Type Effective Date
DP-1265553 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B534001-4 1987-08-17 CERTIFICATE OF INCORPORATION 1987-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109870675 0215800 1992-06-03 ALLEN RESIDENTIAL CENTER, SOUTH KORTRIGHT, NY, 13842
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-04
Case Closed 1992-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1992-07-29
Abatement Due Date 1992-08-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-07-29
Abatement Due Date 1992-08-03
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
107514044 0213100 1990-06-04 ROUTE 212, WOODSTOCK, NY, 12498
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-06-04
Case Closed 1990-06-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State